- Company Overview for PRO-CEDURE LIMITED (06540590)
- Filing history for PRO-CEDURE LIMITED (06540590)
- People for PRO-CEDURE LIMITED (06540590)
- More for PRO-CEDURE LIMITED (06540590)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 May 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
24 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
26 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 20 March 2011 | |
08 Mar 2011 | TM02 | Termination of appointment of Alan Rodway as a secretary | |
08 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 20 March 2010 | |
14 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Apr 2009 | 363a | Return made up to 20/03/09; full list of members | |
15 Apr 2008 | 288b | Appointment terminated secretary aa company services LIMITED | |
15 Apr 2008 | 288b | Appointment terminated director buyview LTD | |
15 Apr 2008 | 88(2) | Ad 29/03/08\gbp si 99@1=99\gbp ic 1/100\ | |
15 Apr 2008 | 288a | Secretary appointed alan james rodway | |
15 Apr 2008 | 288a | Director appointed adrian james tucker | |
15 Apr 2008 | 287 | Registered office changed on 15/04/2008 from 8-10 stamford hill london N16 6XZ | |
20 Mar 2008 | NEWINC | Incorporation |